Company NameThe Waterside (Monton) Management Company Limited
Company StatusActive
Company Number02437364
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoseph White
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleOwner - Online Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Lorraine Mae Burns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Julia Martin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Peter Edward Harrison-Dyson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RolePmo Analyst
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Mark James Tyldesley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed01 May 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameKevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address54 Long Meadow
Eccleston
St Helens
Merseyside
WA10 4LS
Director NameJohn Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dales Brow Farm
Dales Brown
Swinton
Manchester
M27 0YN
Secretary NameJohn Paul Whiteside
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dales Brow Farm
Dales Brown
Swinton
Manchester
M27 0YN
Director NameCharles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address2 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameKevin John Marren
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address54 Long Meadow
Eccleston
St Helens
Merseyside
WA10 4LS
Director NameAnthony Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 October 2001)
RoleSnr Analyst/Programmer
Correspondence Address121 Montonmill Gardens
Monton
Eccles
Manchester
M30 8BQ
Director NamePeter Edward Harrison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(5 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 19 October 2015)
RoleSection Tech.Claims Controller
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameJohn Thomas Russell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2002)
RoleDental Technician
Correspondence Address59 Montonmill Gardens
Eccles
Manchester
M30 8BQ
Secretary NameJohn Thomas Russell
NationalityBritish
StatusResigned
Appointed07 February 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 1998)
RoleDental Technician
Correspondence Address59 Montonmill Gardens
Eccles
Manchester
M30 8BQ
Director NameSarah Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1996)
RolePolice Officer
Correspondence Address35 Spinneret Court
Monton Mill Gardens
Monton
Eccles
M30 8BQ
Director NameMrs Alison Susan Hill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 years after company formation)
Appointment Duration21 years, 7 months (resigned 08 June 2018)
RoleStrategic Analyst
Country of ResidenceEngland
Correspondence AddressFolly Lane
Swinton
M27 0DD
Director NameBrian Warner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2001)
RoleStudent
Correspondence AddressFlat 113 Bridgewater Court
Montonmill Gardens Monton Eccles
Manchester
M30 8BQ
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed08 October 1998(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 January 2007)
RoleCompany Director
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameJohn Fielding
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2003)
RolePart Time Driver City Wide
Correspondence Address27 Canalbank House
Mountmill Gardens Eccles
Manchester
Lancashire
M30 0BQ
Director NameLisa Partington
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(13 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2008)
RoleAviation Security Officer
Correspondence Address49 Spinneret Court
Montonmill Gardens
Monton Eccles
Lancashire
M30 8BQ
Director NamePhilip Edwin Austin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2007)
RoleManagement Consultant
Correspondence AddressFlat 10 Cranford House
Half Edge Lane
Eccles
Manchester
M30 9GT
Director NameGraham Neville Prince
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(13 years after company formation)
Appointment Duration15 years, 8 months (resigned 15 July 2018)
RoleRetired
Correspondence AddressFolly Lane
Swinton
M27 0DD
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameBrian Wade
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2013)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guthrie Partnership 1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameAndrew Michael Burns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2016)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFolly Lane
Swinton
M27 0DD
Secretary NameMr Nigel Craig
StatusResigned
Appointed15 September 2016(26 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2021)
RoleCompany Director
Correspondence AddressFolly Lane
Swinton
M27 0DD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2016)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusResigned
Appointed20 January 2021(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2022)
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL

Location

Registered AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Termination of appointment of Julia Martin as a director on 18 September 2023 (1 page)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
6 May 2022Appointment of Casserly Property Management Ltd as a secretary on 1 May 2022 (2 pages)
6 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 May 2022Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 1 May 2022 (1 page)
6 May 2022Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 6 May 2022 (1 page)
16 December 2021Registered office address changed from C/O Carr & Hume Folly Lane Swinton M27 0DD United Kingdom to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page)
16 December 2021Secretary's details changed for Carr and Hume on 8 April 2021 (1 page)
10 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
15 February 2021Notification of Peter Edward Harrison as a person with significant control on 1 January 2021 (2 pages)
15 February 2021Cessation of Lorraine Mae Burns as a person with significant control on 1 January 2021 (1 page)
15 February 2021Notification of Lorraine Mae Burns as a person with significant control on 1 January 2021 (2 pages)
15 February 2021Notification of Lorraine Mae Burns as a person with significant control on 1 January 2021 (2 pages)
15 February 2021Change of details for Mrs Lorraine Mae Burns as a person with significant control on 1 January 2021 (2 pages)
11 February 2021Notification of Mark James Tyldesley as a person with significant control on 20 May 2019 (2 pages)
4 February 2021Cessation of Nigel David Craig as a person with significant control on 20 January 2021 (1 page)
4 February 2021Termination of appointment of Nigel Craig as a secretary on 20 January 2021 (1 page)
4 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
29 October 2019Cessation of Andrew Michael Burns as a person with significant control on 20 May 2019 (1 page)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 June 2019Appointment of Mr Mark James Tyldesley as a director on 20 May 2019 (2 pages)
5 June 2019Appointment of Mr Peter Edward Harrison-Dyson as a director on 20 May 2019 (2 pages)
30 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 October 2018Cessation of Graham Neville Prince as a person with significant control on 15 July 2018 (1 page)
19 October 2018Termination of appointment of Graham Neville Prince as a director on 15 July 2018 (1 page)
19 June 2018Termination of appointment of Alison Susan Hill as a director on 8 June 2018 (1 page)
19 June 2018Appointment of Mrs Julia Martin as a director on 21 May 2018 (2 pages)
19 June 2018Notification of Julia Martin as a person with significant control on 21 May 2018 (2 pages)
19 June 2018Cessation of Alison Susan Hill as a person with significant control on 8 June 2018 (1 page)
25 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 April 2017Appointment of Mrs Lorraine Mae Burns as a director on 21 December 2016 (2 pages)
11 April 2017Termination of appointment of Andrew Michael Burns as a director on 21 December 2016 (1 page)
11 April 2017Appointment of Mrs Lorraine Mae Burns as a director on 21 December 2016 (2 pages)
11 April 2017Termination of appointment of Andrew Michael Burns as a director on 21 December 2016 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
18 October 2016Appointment of Mr Nigel Craig as a secretary on 15 September 2016 (2 pages)
18 October 2016Appointment of Mr Nigel Craig as a secretary on 15 September 2016 (2 pages)
12 October 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Carr & Hume Folly Lane Swinton M27 0DD on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Carr & Hume Folly Lane Swinton M27 0DD on 12 October 2016 (1 page)
11 October 2016Termination of appointment of Hml Hml Company Secretary Services as a secretary on 15 September 2016 (1 page)
11 October 2016Termination of appointment of Hml Hml Company Secretary Services as a secretary on 15 September 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 January 2016Director's details changed for Andrew Michael Burns on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Graham Neville Prince on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Joseph White on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Graham Neville Prince on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Alison Susan Hill on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Andrew Michael Burns on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Joseph White on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Alison Susan Hill on 15 January 2016 (2 pages)
28 October 2015Annual return made up to 27 October 2015 no member list (6 pages)
28 October 2015Annual return made up to 27 October 2015 no member list (6 pages)
26 October 2015Termination of appointment of Peter Edward Harrison as a director on 19 October 2015 (1 page)
26 October 2015Termination of appointment of Peter Edward Harrison as a director on 19 October 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
9 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 November 2014Director's details changed for Joseph White on 6 November 2014 (2 pages)
6 November 2014Annual return made up to 27 October 2014 no member list (7 pages)
6 November 2014Director's details changed for Joseph White on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Joseph White on 6 November 2014 (2 pages)
6 November 2014Annual return made up to 27 October 2014 no member list (7 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 October 2013Annual return made up to 27 October 2013 no member list (7 pages)
28 October 2013Annual return made up to 27 October 2013 no member list (7 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
15 May 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
21 January 2013Termination of appointment of Brian Wade as a director (1 page)
21 January 2013Termination of appointment of Brian Wade as a director (1 page)
29 October 2012Annual return made up to 27 October 2012 no member list (6 pages)
29 October 2012Annual return made up to 27 October 2012 no member list (6 pages)
13 August 2012Appointment of Joseph White as a director (3 pages)
13 August 2012Appointment of Joseph White as a director (3 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
31 October 2011Annual return made up to 27 October 2011 no member list (4 pages)
31 October 2011Annual return made up to 27 October 2011 no member list (4 pages)
14 September 2011Director's details changed for Alison Susan Hill on 13 September 2011 (2 pages)
14 September 2011Director's details changed for Alison Susan Hill on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Graham Neville Prince on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Andrew Michael Burns on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Andrew Michael Burns on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Peter Edward Harrison on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Peter Edward Harrison on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Graham Neville Prince on 13 September 2011 (2 pages)
7 July 2011Appointment of Andrew Michael Burns as a director (3 pages)
7 July 2011Appointment of Andrew Michael Burns as a director (3 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 October 2010Annual return made up to 27 October 2010 no member list (5 pages)
27 October 2010Annual return made up to 27 October 2010 no member list (5 pages)
21 September 2010Appointment of Brian Wade as a director (3 pages)
21 September 2010Appointment of Brian Wade as a director (3 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2009Annual return made up to 27 October 2009 no member list (4 pages)
27 October 2009Annual return made up to 27 October 2009 no member list (4 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 October 2008Annual return made up to 27/10/08 (3 pages)
28 October 2008Annual return made up to 27/10/08 (3 pages)
6 August 2008Appointment terminated director lisa partington (1 page)
6 August 2008Appointment terminated director lisa partington (1 page)
25 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Registered office changed on 06/11/07 from: c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Annual return made up to 30/10/07 (2 pages)
6 November 2007Location of debenture register (1 page)
6 November 2007Annual return made up to 30/10/07 (2 pages)
6 November 2007Registered office changed on 06/11/07 from: c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Registered office changed on 30/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
30 January 2007Registered office changed on 30/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
11 November 2006Annual return made up to 30/10/06 (5 pages)
11 November 2006Annual return made up to 30/10/06 (5 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2005Annual return made up to 30/10/05 (5 pages)
10 November 2005Annual return made up to 30/10/05 (5 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 November 2003Annual return made up to 30/10/03 (5 pages)
10 November 2003Annual return made up to 30/10/03 (5 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 November 2002Director resigned (1 page)
19 November 2002Annual return made up to 30/10/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 November 2002Director resigned (1 page)
19 November 2002Annual return made up to 30/10/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 November 2002Registered office changed on 19/11/02 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
19 November 2002Registered office changed on 19/11/02 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
27 November 2001Annual return made up to 30/10/01 (5 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Annual return made up to 30/10/01 (5 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
11 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2000Annual return made up to 30/10/00 (5 pages)
28 November 2000Annual return made up to 30/10/00 (5 pages)
7 August 2000Full accounts made up to 31 March 2000 (9 pages)
7 August 2000Full accounts made up to 31 March 2000 (9 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
6 December 1999Annual return made up to 30/10/99
  • 363(287) ‐ Registered office changed on 06/12/99
(4 pages)
6 December 1999Annual return made up to 30/10/99
  • 363(287) ‐ Registered office changed on 06/12/99
(4 pages)
20 May 1999Full accounts made up to 31 March 1999 (7 pages)
20 May 1999Full accounts made up to 31 March 1999 (7 pages)
17 November 1998Registered office changed on 17/11/98 from: 7 station road swinton manchester N27 6AU (1 page)
17 November 1998Annual return made up to 30/10/98
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
17 November 1998Annual return made up to 30/10/98
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
17 November 1998Registered office changed on 17/11/98 from: 7 station road swinton manchester N27 6AU (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
28 September 1998Full accounts made up to 31 March 1998 (7 pages)
28 September 1998Full accounts made up to 31 March 1998 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 November 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
25 November 1996Annual return made up to 30/10/96 (4 pages)
25 November 1996Annual return made up to 30/10/96 (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Annual return made up to 30/10/95 (4 pages)
27 October 1995Annual return made up to 30/10/95 (4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)